Search icon

LIN'S ASSOCIATES, INC.

Company Details

Name: LIN'S ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2636905
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 112-37 ROOSEVELT AVE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-463-5673

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112-37 ROOSEVELT AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
JIN DI LIN Chief Executive Officer 112-37 ROOSEVELT AVE, CORONA, NY, United States, 11368

Agent

Name Role Address
JIN DI LIN Agent 4649 ROBINSON STREET, FLUSHING, NY, 11355

Licenses

Number Status Type Date End date
1092049-DCA Inactive Business 2005-06-30 2017-02-28

History

Start date End date Type Value
2023-07-25 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-25 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-13 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-11 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-23 2011-05-31 Address 112-37 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2007-05-23 2011-05-31 Address 112-37 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2007-05-23 2011-05-31 Address 112-37 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2005-08-09 2007-05-23 Address 46-49 ROBINSON ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2005-08-09 2007-05-23 Address 46-49 ROBINSON ST, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130604002273 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110531002047 2011-05-31 BIENNIAL STATEMENT 2011-05-01
070523002609 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050809002511 2005-08-09 BIENNIAL STATEMENT 2005-05-01
010509000293 2001-05-09 CERTIFICATE OF INCORPORATION 2001-05-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-10 No data COLLEGE POINT BOULEVARD, FROM STREET MAPLE AVENUE TO STREET SANFORD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired joints sealed
2016-10-13 No data 60 LANE, FROM STREET 70 AVENUE TO STREET 71 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O,I observed a sidewalk construction in progress by the above respondent with no permit at a Building operation . I checked the DOT database found no permit on file. Respondent was identied by DOB permit# 421312261-01-EW-OT
2016-10-13 No data 70 AVENUE, FROM STREET 60 LANE TO STREET FRESH POND ROAD No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O, I observed the respondent placed a construction container on the street with no permit; it was being used at a building operation to collect construction debris; therefore an NOV was issued.
2016-09-14 No data 58 STREET, FROM STREET 9 AVENUE TO STREET FT HAMILTON PARKWAY No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed construction equipment (container with construction debris) placed on street without permit. Building permit 321043633-01-AL use for identification purpose only
2016-04-08 No data 63 DRIVE, FROM STREET 97 STREET TO STREET 98 STREET No data Street Construction Inspections: Post-Audit Department of Transportation multiple flags restored expansion joints sealed
2016-02-25 No data 88 STREET, FROM STREET 25 AVENUE TO STREET 30 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Multiple sidewalk flags restored in kind. Expansion joints sealed.
2016-01-13 No data SANFORD AVENUE, FROM STREET COLLEGE POINT BOULEVARD TO STREET HAIGHT STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repaired joints sealed.
2015-12-16 No data COLLEGE POINT BOULEVARD, FROM STREET MAPLE AVENUE TO STREET SANFORD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired joints sealed
2015-12-16 No data SANFORD AVENUE, FROM STREET COLLEGE POINT BOULEVARD TO STREET HAIGHT STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired joints sealed
2015-12-04 No data 49 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation container on street

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1885559 RENEWAL INVOICED 2014-11-18 100 Home Improvement Contractor License Renewal Fee
1885558 TRUSTFUNDHIC INVOICED 2014-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
655189 TRUSTFUNDHIC INVOICED 2013-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
496446 RENEWAL INVOICED 2013-06-18 100 Home Improvement Contractor License Renewal Fee
655190 TRUSTFUNDHIC INVOICED 2011-08-12 206.5 Home Improvement Contractor Trust Fund Enrollment Fee
163933 PL VIO INVOICED 2011-08-12 950 PL - Padlock Violation
655197 TRUSTFUNDHIC INVOICED 2011-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
496447 RENEWAL INVOICED 2011-07-15 100 Home Improvement Contractor License Renewal Fee
655191 TRUSTFUNDHIC INVOICED 2009-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
496448 RENEWAL INVOICED 2009-07-02 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341400943 0215600 2016-04-11 160-01 84TH DRIVE, JAMAICA, NY, 11432
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2016-04-11
Emphasis L: FALL
Case Closed 2016-06-06

Related Activity

Type Inspection
Activity Nr 1113235
Safety Yes
341132355 0215600 2015-12-15 160-01 84TH DRIVE, JAMAICA, NY, 11432
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-12-15
Emphasis L: FALL
Case Closed 2016-07-19

Related Activity

Type Complaint
Activity Nr 1046065
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2016-02-17
Abatement Due Date 2016-02-23
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2016-03-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) (a) At the worksite - Employees were engaged in refinishing a porch on a house from a tubular welded scaffold that was not fully planked with a working level six feet six inches above the ground; on or about 12/15/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2016-02-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-03-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2): Supported scaffold poles, legs, posts, frames, or uprights did not bear on base plates, mud sills or other adequate firm foundation: (a) At the worksite - A tubular welded scaffold had a base plate that slid off the foundation; on or about 12/15/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2016-02-17
Abatement Due Date 2016-02-23
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2016-03-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. (a) At the Worksite - An employee working on a supported scaffold in front of a house and was not protected from falling 11 feet 7 inches; on or about 12/15/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2016-02-17
Abatement Due Date 2016-03-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-03-15
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards. (a) At the worksite - Employees were engaged in refinishing the porch in front of a house from a scaffold and was not provided fall protection. A tubular welded scaffold on the side of the house was not fully planked and had a base plate that was not attached to the foundation; on or about 12/15/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
339061533 0215600 2013-05-10 33RD. AVE., FLUSHING, NY, 11354
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-05-10
Case Closed 2013-08-05

Related Activity

Type Complaint
Activity Nr 817596
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2013-05-21
Abatement Due Date 2013-05-28
Current Penalty 840.0
Initial Penalty 1200.0
Final Order 2013-06-14
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, were not provided: (a) At the worksite - Employees using electric jack hammers to demolish a concrete sidewalk were not wearing eye proection and hard hats to protect them from flying debris and one employee was wearing non-protective sneaker type shoes; on or about 05/10/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 02001
Citaton Type Other
Standard Cited 19260101 A
Issuance Date 2013-05-21
Abatement Due Date 2013-05-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-14
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.101(a): Ear protective devices were not provided and/or were not used when it was not feasible to reduce noise levels or duration of exposures to those specified in Table D-2, Permissible Noise Exposure, in 29 CFR 1926.52: (a) At the worksite - Employee using electric jack hammer to demolish a concrete sidewal were not provided hearing protection; on or about 05/10/13.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9800738410 2021-02-17 0202 PPS 11237 Roosevelt Ave, Corona, NY, 11368-2623
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22520
Loan Approval Amount (current) 22520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117704
Servicing Lender Name Preferred Bank
Servicing Lender Address 601 S Figueroa St, 47th Fl, LOS ANGELES, CA, 90017-5752
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2623
Project Congressional District NY-14
Number of Employees 6
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117704
Originating Lender Name Preferred Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22660.12
Forgiveness Paid Date 2021-10-06
7781147800 2020-06-04 0202 PPP 122 37 ROOSEVELT AVE, CORONA, NY, 11368-2623
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22520
Loan Approval Amount (current) 22520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117704
Servicing Lender Name Preferred Bank
Servicing Lender Address 601 S Figueroa St, 47th Fl, LOS ANGELES, CA, 90017-5752
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-2623
Project Congressional District NY-14
Number of Employees 6
NAICS code 444190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117704
Originating Lender Name Preferred Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22804.63
Forgiveness Paid Date 2021-09-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State